- Company Overview for ARTEMIS HOTEL GROUP LIMITED (10778889)
- Filing history for ARTEMIS HOTEL GROUP LIMITED (10778889)
- People for ARTEMIS HOTEL GROUP LIMITED (10778889)
- More for ARTEMIS HOTEL GROUP LIMITED (10778889)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 31 Mar 2025 | CS01 | Confirmation statement made on 31 March 2025 with no updates | |
| 06 Mar 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
| 26 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
| 09 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
| 01 Mar 2024 | AD01 | Registered office address changed from 1 Flax Furrow Stratford-upon-Avon CV37 0ED England to The Northwick Arms Hotel Waterside Evesham WR11 1BT on 1 March 2024 | |
| 19 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
| 13 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
| 31 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
| 01 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
| 07 Feb 2022 | CERTNM |
Company name changed NI family holdings LIMITED\certificate issued on 07/02/22
|
|
| 25 Nov 2021 | AAMD | Amended total exemption full accounts made up to 31 July 2019 | |
| 19 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
| 30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
| 18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
| 30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
| 05 Feb 2020 | PSC04 | Change of details for Dr Yong Ni as a person with significant control on 5 February 2020 | |
| 05 Feb 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 31 July 2019 | |
| 27 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
| 23 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
| 20 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
| 27 Feb 2018 | AD01 | Registered office address changed from 51 Birches Lane Kenilworth CV8 2AG United Kingdom to 1 Flax Furrow Stratford-upon-Avon CV37 0ED on 27 February 2018 | |
| 10 Oct 2017 | CH01 | Director's details changed for Dr Yong Ni on 10 October 2017 | |
| 10 Oct 2017 | PSC04 | Change of details for Dr Yong Benjamin Ni as a person with significant control on 10 October 2017 | |
| 19 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-19
|